- Company Overview for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
- Filing history for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
- People for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
- More for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 2 hill top avenue winsford cheshire CW7 2EH | |
05 Aug 2008 | 288b | Appointment terminated secretary john reid | |
05 Aug 2008 | 288c | Director's change of particulars / barry hughes / 01/07/2008 | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
27 Dec 2007 | 363a | Return made up to 06/07/07; full list of members | |
27 Dec 2007 | 287 | Registered office changed on 27/12/07 from: 390 high street winsford cheshire CW7 2DP | |
31 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
10 Jul 2006 | 363a | Return made up to 06/07/06; full list of members | |
22 May 2006 | AA | Total exemption full accounts made up to 31 July 2005 | |
11 Jul 2005 | 363s | Return made up to 06/07/05; full list of members | |
11 May 2005 | AA | Total exemption full accounts made up to 31 July 2004 | |
03 Aug 2004 | 363s | Return made up to 06/07/04; full list of members | |
31 Jul 2003 | 288a | New director appointed | |
31 Jul 2003 | 288a | New secretary appointed | |
31 Jul 2003 | 287 | Registered office changed on 31/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB | |
31 Jul 2003 | 288b | Secretary resigned | |
31 Jul 2003 | 288b | Director resigned | |
06 Jul 2003 | NEWINC | Incorporation |